Selby Road
London
N17 8HF
Director Name | Mr Bernard Hibbert |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Turp Avenue Grays Essex RM16 2SH |
Secretary Name | Mr Bernard Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Turp Avenue Grays Essex RM16 2SH |
Secretary Name | Mrs Nevin Sertkaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1997) |
Role | Social Worker |
Correspondence Address | 9 Sandalwood House Lithos Road Hampstead London NW3 6ER |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 407 Green Lanes London N4 1EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,855 |
Current Liabilities | £1,855 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Return made up to 14/10/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: unit 31,ada street workshops 8,andrews road london E8 (1 page) |
19 March 1999 | Return made up to 14/10/98; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Return made up to 14/10/97; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Return made up to 14/10/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 December 1995 | Return made up to 14/10/95; full list of members (6 pages) |